Dundee
DD2 1TL
Scotland
Secretary Name | Jamie Costello |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 March 2001(same day as company formation) |
Role | Mechanic |
Correspondence Address | 359 Strathmartine Road Dundee DD3 9BT Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | sidlaw.co.uk |
---|---|
Telephone | 01886 918552 |
Telephone region | Knightwick |
Registered Address | 40/42 Brantwood Avenue Dundee Angus DD3 0RE Scotland |
---|---|
Constituency | Dundee West |
Ward | Monifieth and Sidlaw |
2 at £1 | R. Costello 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £112,532 |
Cash | £28,446 |
Current Liabilities | £207,995 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 12 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 26 March 2024 (overdue) |
19 December 2019 | Delivered on: 20 December 2019 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Units 3 and 3A ardyle industrial estate, perrie street, lochee, dundee. Outstanding |
---|---|
25 October 2019 | Delivered on: 1 November 2019 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
27 July 2001 | Delivered on: 10 August 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
8 September 2023 | Secretary's details changed for Jamie Costello on 7 September 2023 (1 page) |
---|---|
8 September 2023 | Notification of Jamie William Costello as a person with significant control on 7 September 2023 (2 pages) |
8 September 2023 | Change of details for Mr Robert Costello as a person with significant control on 7 September 2023 (2 pages) |
9 May 2023 | Confirmation statement made on 12 March 2023 with no updates (3 pages) |
29 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
18 April 2022 | Confirmation statement made on 12 March 2022 with no updates (3 pages) |
28 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
14 May 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
22 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
18 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
20 December 2019 | Registration of charge SC2169280003, created on 19 December 2019 (15 pages) |
4 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
27 November 2019 | Satisfaction of charge 1 in full (1 page) |
1 November 2019 | Registration of charge SC2169280002, created on 25 October 2019 (17 pages) |
22 July 2019 | Secretary's details changed for Jamie Costello on 9 July 2019 (1 page) |
22 July 2019 | Director's details changed for Robert Costello on 9 July 2019 (2 pages) |
12 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
14 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
27 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
20 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 May 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
6 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 May 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Director's details changed for Robert Costello on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Robert Costello on 25 March 2010 (2 pages) |
27 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
27 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
23 March 2009 | Return made up to 16/03/09; full list of members (3 pages) |
23 March 2009 | Return made up to 16/03/09; full list of members (3 pages) |
19 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
19 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
2 June 2008 | Return made up to 16/03/08; full list of members (3 pages) |
2 June 2008 | Return made up to 16/03/08; full list of members (3 pages) |
21 December 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
21 December 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
4 April 2007 | Return made up to 16/03/07; full list of members (2 pages) |
4 April 2007 | Return made up to 16/03/07; full list of members (2 pages) |
8 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
8 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
19 April 2006 | Return made up to 16/03/06; full list of members (6 pages) |
19 April 2006 | Return made up to 16/03/06; full list of members (6 pages) |
31 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
31 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
29 April 2005 | Return made up to 16/03/05; full list of members (6 pages) |
29 April 2005 | Return made up to 16/03/05; full list of members (6 pages) |
26 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
26 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
17 March 2004 | Return made up to 16/03/04; full list of members (6 pages) |
17 March 2004 | Return made up to 16/03/04; full list of members (6 pages) |
22 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
22 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
18 March 2003 | Return made up to 16/03/03; full list of members (6 pages) |
18 March 2003 | Return made up to 16/03/03; full list of members (6 pages) |
20 December 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
20 December 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
18 March 2002 | Return made up to 16/03/02; full list of members
|
18 March 2002 | Return made up to 16/03/02; full list of members
|
10 August 2001 | Partic of mort/charge * (6 pages) |
10 August 2001 | Partic of mort/charge * (6 pages) |
5 April 2001 | New secretary appointed (2 pages) |
5 April 2001 | New secretary appointed (2 pages) |
5 April 2001 | Registered office changed on 05/04/01 from: lisheen the brae, auchterhouse dundee angus DD3 0RE (1 page) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | Registered office changed on 05/04/01 from: lisheen the brae, auchterhouse dundee angus DD3 0RE (1 page) |
5 April 2001 | New director appointed (2 pages) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Secretary resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Secretary resigned (1 page) |
16 March 2001 | Incorporation (16 pages) |
16 March 2001 | Incorporation (16 pages) |